WSP EUROPE LIMITED

Register to unlock more data on OkredoRegister

WSP EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04113909

Incorporation date

24/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Wsp House, 70 Chancery Lane, London WC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon18/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2014
Termination of appointment of Graham Ferguson Bisset as a secretary on 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon03/12/2013
First Gazette notice for voluntary strike-off
dot icon25/11/2013
Application to strike the company off the register
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon26/11/2012
Director's details changed for Christopher Cole on 2012-11-23
dot icon26/11/2012
Secretary's details changed for Mr Graham Ferguson Bisset on 2012-11-23
dot icon02/11/2012
Termination of appointment of Peter Richard Gill as a director on 2012-10-31
dot icon03/09/2012
Termination of appointment of Thomas Antonio Smith as a director on 2012-09-03
dot icon03/09/2012
Termination of appointment of Stuart James Mclachlan as a director on 2012-09-03
dot icon01/08/2012
Director's details changed for Stuart James Mclachlan on 2012-07-16
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Roger Kelleway as a director
dot icon01/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon17/12/2009
Director's details changed for Roger Charles Kelleway on 2009-11-30
dot icon04/09/2009
Accounts made up to 2008-12-31
dot icon21/05/2009
Director appointed peter richard gill
dot icon14/05/2009
Appointment Terminated Director malcolm paul
dot icon19/01/2009
Appointment Terminated Director andrew scott
dot icon19/12/2008
Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS
dot icon24/11/2008
Return made up to 24/11/08; full list of members
dot icon01/11/2008
Resolutions
dot icon20/10/2008
Director's Change of Particulars / malcolm paul / 20/09/2008 / HouseName/Number was: , now: henmead hall; Street was: kimberley 4 grove shaw, now: staplefield road; Area was: kingswood court, now: cuckfield; Post Town was: tadworth, now: haywards heath; Region was: surrey, now: west sussex; Post Code was: KT20 6QL, now: RH17 5HY; Country was: , now
dot icon03/09/2008
Accounts made up to 2007-12-31
dot icon02/06/2008
Appointment Terminated Director dennis wheatley
dot icon11/01/2008
Return made up to 24/11/07; full list of members
dot icon20/06/2007
Accounts made up to 2006-12-31
dot icon09/01/2007
Director resigned
dot icon11/12/2006
Return made up to 24/11/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 24/11/05; full list of members
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
New secretary appointed
dot icon02/07/2005
Accounts made up to 2004-12-31
dot icon24/06/2005
Director resigned
dot icon15/02/2005
Return made up to 24/11/04; no change of members
dot icon23/06/2004
Accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 24/11/03; no change of members
dot icon25/07/2003
Accounts made up to 2002-12-31
dot icon07/12/2002
Return made up to 24/11/02; full list of members
dot icon07/12/2002
Director's particulars changed
dot icon29/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/02/2002
Director resigned
dot icon04/02/2002
New director appointed
dot icon07/01/2002
Return made up to 24/11/01; full list of members
dot icon18/12/2001
Secretary resigned;director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
New secretary appointed;new director appointed
dot icon18/12/2001
New director appointed
dot icon09/10/2001
Director resigned
dot icon11/01/2001
New secretary appointed;new director appointed
dot icon11/01/2001
Secretary resigned
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon29/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon24/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Christopher
Director
30/11/2001 - Present
66
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/11/2000 - 24/11/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/11/2000 - 24/11/2000
43699
Paul, Malcolm Stephen
Director
30/11/2001 - 06/05/2009
70
Campbell, Stephen Alan
Director
19/11/2001 - 13/06/2005
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WSP EUROPE LIMITED

WSP EUROPE LIMITED is an(a) Dissolved company incorporated on 24/11/2000 with the registered office located at Wsp House, 70 Chancery Lane, London WC2A 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WSP EUROPE LIMITED?

toggle

WSP EUROPE LIMITED is currently Dissolved. It was registered on 24/11/2000 and dissolved on 18/03/2014.

Where is WSP EUROPE LIMITED located?

toggle

WSP EUROPE LIMITED is registered at Wsp House, 70 Chancery Lane, London WC2A 1AF.

What does WSP EUROPE LIMITED do?

toggle

WSP EUROPE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WSP EUROPE LIMITED?

toggle

The latest filing was on 18/03/2014: Final Gazette dissolved via voluntary strike-off.